Westmoor
Newcastle Upon Tyne
Tyne & Wear
NE12 7NQ
Secretary Name | Mr Daniel Humphreys |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 West Moor Court Westmoor Newcastle Upon Tyne Tyne & Wear NE12 7NQ |
Director Name | Miss Lynn Suzanne West |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 March 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Contract Manager |
Country of Residence | United Kingdom |
Correspondence Address | 35 Beverley Terrace Cullercoats North Shields Tyne And Wear NE30 4NU |
Director Name | Mr Malcolm Renwick Parker |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Griffiths Close Yarm Cleveland TS15 9TZ |
Website | susltd.com |
---|---|
Telephone | 07 850600480 |
Telephone region | Mobile |
Registered Address | 1 Two Ball Lonnen Fenham Newcastle Upon Tyne NE4 9RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Fenham |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £35,407 |
Cash | £32,262 |
Current Liabilities | £83,025 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 3 April 2025 (11 months, 1 week from now) |
23 May 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
24 March 2023 | Confirmation statement made on 20 March 2023 with no updates (3 pages) |
4 May 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
28 April 2022 | Confirmation statement made on 20 March 2022 with no updates (3 pages) |
24 September 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
29 April 2021 | Confirmation statement made on 20 March 2021 with no updates (3 pages) |
25 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
5 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
11 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
10 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Director's details changed for Lynn Suzanne West on 23 March 2013 (2 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Director's details changed for Lynn Suzanne West on 23 March 2013 (2 pages) |
25 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 May 2013 | Registered office address changed from 56 Elmfield Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4BB United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 56 Elmfield Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 4BB United Kingdom on 22 May 2013 (1 page) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 October 2011 | Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 4 October 2011 (1 page) |
4 October 2011 | Registered office address changed from 2Nd Floor Derwent House 42-46 Waterloo Road Wolverhampton West Midlands WV1 4XB on 4 October 2011 (1 page) |
20 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 April 2010 | Director's details changed for Daniel Humphreys on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Lynn Suzanne West on 22 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Lynn Suzanne West on 22 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Director's details changed for Daniel Humphreys on 22 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
20 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
22 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
22 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
13 November 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
10 May 2007 | Return made up to 22/03/07; full list of members (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: venture court, broadlands wolverhampton west midlands WV10 6TB (1 page) |
13 April 2007 | Registered office changed on 13/04/07 from: venture court, broadlands wolverhampton west midlands WV10 6TB (1 page) |
19 May 2006 | New director appointed (2 pages) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | Director resigned (1 page) |
19 May 2006 | New director appointed (2 pages) |
15 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
15 May 2006 | Return made up to 22/03/06; full list of members (2 pages) |
15 April 2005 | Director's particulars changed (1 page) |
15 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
14 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
22 March 2005 | Incorporation (13 pages) |
22 March 2005 | Incorporation (13 pages) |